Company NameMargaret Howell (87) Limited
Company StatusDissolved
Company Number03071071
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameMargaret Howell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMargaret Howell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(12 months after company formation)
Appointment Duration6 years, 4 months (closed 22 October 2002)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address5 Caterham Road
Lewisham
London
SE13 5AP
Director NameMr Richard Hugh Dickson Craig
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 22 October 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Elmfield Avenue
Teddington
Middlesex
TW11 8BT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY

Location

Registered Address200 Aldersgate Street
London
EC1A 4JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
10 May 2002Application for striking-off (1 page)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 November 2001Memorandum and Articles of Association (16 pages)
29 June 2001Return made up to 21/06/01; full list of members (5 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
23 June 2000Return made up to 21/06/00; full list of members (5 pages)
22 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
26 July 1999Return made up to 21/06/99; full list of members (6 pages)
8 January 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
30 June 1998Return made up to 21/06/98; full list of members (6 pages)
9 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
28 June 1997Return made up to 21/06/97; full list of members (6 pages)
30 April 1997New director appointed (2 pages)
22 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
10 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Secretary's particulars changed (1 page)
25 June 1996Return made up to 21/06/96; full list of members (6 pages)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (1 page)
24 June 1996Director resigned (1 page)
13 September 1995Memorandum and Articles of Association (8 pages)
14 August 1995Company name changed mintlight LIMITED\certificate issued on 15/08/95 (4 pages)
21 June 1995Incorporation (40 pages)